About

Registered Number: 03790671
Date of Incorporation: 16/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 4 Bluebells, Lower End, Marsworth, Hertfordshire, HP23 4NE

 

Founded in 1999, Property Supply & Development Ltd have registered office in Marsworth in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of the organisation are listed as Lamb, Nigel, Kennedy, Christine Gabrielle Maria, Lamb, Nigel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, Nigel 01 October 2002 - 1
LAMB, Nigel 16 June 1999 01 September 1999 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Christine Gabrielle Maria 01 September 1999 01 October 2002 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 28 November 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 11 July 2007
395 - Particulars of a mortgage or charge 27 February 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 23 July 2004
395 - Particulars of a mortgage or charge 26 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 18 July 2003
287 - Change in situation or address of Registered Office 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 19 July 2000
363s - Annual Return 21 June 2000
288a - Notice of appointment of directors or secretaries 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
287 - Change in situation or address of Registered Office 08 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
NEWINC - New incorporation documents 16 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 February 2007 Outstanding

N/A

Charge by way of legal mortgage 12 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.